Search icon

RIPTIDE BREWING, LLC

Company Details

Entity Name: RIPTIDE BREWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2014 (10 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L14000157186
FEI/EIN Number 84-1982164
Address: 987 THIRD AVE, NORTH, NAPLES, FL, 34102, US
Mail Address: 987 THIRD AVE, NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
WWMR STATUTORY AGENT, LLC Agent

Othe

Name Role Address
Christopher West W Othe 987 Third Avenue North, NAPLES, FL, 34102

Chief Executive Officer

Name Role Address
West Kim Chief Executive Officer 540 Myrtle Road, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024473 RIPTIDE BREWING ACTIVE 2021-02-19 2026-12-31 No data 987 3RD AVENUE NORTH, NAPLES, FL, 34102
G15000070145 RIPTIDE BREWING EXPIRED 2015-07-06 2020-12-31 No data 987 THIRD AVENUE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-10 WWMR STATUTORY AGENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 9045 Strada Stell Court, 4th Floor, NAPLES, FL 34109 No data
LC STMNT CORR 2015-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-10 987 THIRD AVE, NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2015-07-10 987 THIRD AVE, NORTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-10-23
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State